Entity Name: | JACK'S ALOMA LIQUORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACK'S ALOMA LIQUORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000060616 |
FEI/EIN Number |
202741024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 664 S. US Hwy 17-92, Longwood, FL, 32750, US |
Mail Address: | 664 S. US Hwy 17-92, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER WILLIAM V | President | 24 andrea dr, wintersprings, FL, 32708 |
HARPER WILLIAM V | Director | 24 andrea dr, wintersprings, FL, 32708 |
HARPER WILLIAM V | Agent | 24 andrea dr., wintersprings, FL, 32708 |
HARPER WILLIAM V | Secretary | 24 andrea dr, wintersprings, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079488 | SHOTSKI'S FOOD & DRINK | EXPIRED | 2010-08-30 | 2015-12-31 | - | 350 EAST STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
G09000162215 | JACK'S SALOON | EXPIRED | 2009-10-05 | 2014-12-31 | - | 952 WESSON DR, CASSELBERY, FL, 32707 |
G09000149654 | MEMORY'S | EXPIRED | 2009-08-26 | 2014-12-31 | - | 350 E. SR 434, WINTER SPRINGS, FL, 32708 |
G09000142890 | LIQUID | EXPIRED | 2009-08-05 | 2014-12-31 | - | 350 E STATE RD.434, WINTER SPRINGS, FL, 32708 |
G09061900467 | BOOMERANGS LATIN CLUB | EXPIRED | 2009-03-02 | 2014-12-31 | - | 350 E STATE ROAD 434, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 24 andrea dr., 112, wintersprings, FL 32708 | - |
REINSTATEMENT | 2015-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | HARPER, WILLIAM V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 664 S. US Hwy 17-92, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 664 S. US Hwy 17-92, Longwood, FL 32750 | - |
REINSTATEMENT | 2012-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
ARTICLES OF CORRECTION | 2005-05-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000303430 | ACTIVE | 15-237-D4 | LEON COUNTY | 2022-03-01 | 2027-06-24 | $492.42 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000490486 | TERMINATED | 1000000718371 | SEMINOLE | 2016-07-29 | 2026-08-17 | $ 308.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001158558 | TERMINATED | 1000000641254 | SEMINOLE | 2014-09-16 | 2034-12-17 | $ 6,254.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13001625608 | TERMINATED | 1000000545442 | ORANGE | 2013-10-16 | 2033-11-07 | $ 6,815.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-07-13 |
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-05-17 |
Off/Dir Resignation | 2011-08-29 |
Reg. Agent Resignation | 2011-08-29 |
ADDRESS CHANGE | 2010-08-13 |
ANNUAL REPORT | 2010-08-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State